Hornchurch
Essex
RM11 1RS
Secretary Name | Sarah Louise Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2002(1 year, 3 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | 3rd Floor, Scottish Mutual House 27-29 North Stree Hornchurch Essex RM11 1RS |
Secretary Name | Linda Dawn Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | North Barn Peaks Farm Mount Road Theydon Garnon Essex CM16 7PJ |
Secretary Name | Andre Le Hellidu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 6 Elrington Road Monkhams Grove Woodford Green Essex IG8 0BW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Bryn Robertson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£751,106 |
Cash | £1,379 |
Current Liabilities | £756,515 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 4 weeks from now) |
6 May 2013 | Delivered on: 15 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
25 July 2012 | Delivered on: 27 July 2012 Persons entitled: Bryn Robertson Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery, intellectual property rights, shares and securities. Outstanding |
24 January 2023 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
---|---|
9 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
17 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
26 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
22 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
13 November 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
18 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
19 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
5 January 2018 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
26 August 2015 | Director's details changed for Mr Bryn Robertson on 1 August 2015 (2 pages) |
26 August 2015 | Secretary's details changed for Sarah Louise Robertson on 1 August 2015 (1 page) |
26 August 2015 | Secretary's details changed for Sarah Louise Robertson on 1 August 2015 (1 page) |
26 August 2015 | Director's details changed for Mr Bryn Robertson on 1 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr Bryn Robertson on 1 August 2015 (2 pages) |
26 August 2015 | Secretary's details changed for Sarah Louise Robertson on 1 August 2015 (1 page) |
17 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
25 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Director's details changed for Mr Bryn Robertson on 1 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr Bryn Robertson on 1 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr Bryn Robertson on 1 February 2015 (2 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
8 July 2014 | Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 (1 page) |
24 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
1 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 May 2013 | Registration of charge 041443730002 (25 pages) |
15 May 2013 | Registration of charge 041443730002 (25 pages) |
14 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
12 May 2010 | Secretary's details changed for Sarah Louise Robertson on 15 March 2010 (1 page) |
12 May 2010 | Director's details changed for Mr Bryn Robertson on 15 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Bryn Robertson on 15 March 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Sarah Louise Robertson on 15 March 2010 (1 page) |
9 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Mr Bryn Robertson on 19 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Mr Bryn Robertson on 19 January 2010 (2 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
28 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
24 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
8 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
8 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
13 November 2006 | Registered office changed on 13/11/06 from: 138 park lane romford essex RM11 1BE (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 138 park lane romford essex RM11 1BE (1 page) |
4 April 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
3 April 2006 | Return made up to 19/01/06; full list of members (2 pages) |
3 April 2006 | Return made up to 19/01/06; full list of members (2 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
31 January 2005 | Return made up to 19/01/05; full list of members (6 pages) |
31 January 2005 | Return made up to 19/01/05; full list of members (6 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
19 February 2004 | Return made up to 19/01/04; full list of members
|
19 February 2004 | Return made up to 19/01/04; full list of members
|
18 April 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
23 January 2003 | Return made up to 19/01/03; full list of members (6 pages) |
23 January 2003 | Return made up to 19/01/03; full list of members (6 pages) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
24 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | Secretary resigned (1 page) |
29 January 2001 | Secretary resigned (2 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Director resigned (2 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Director resigned (2 pages) |
29 January 2001 | Secretary resigned (2 pages) |
19 January 2001 | Incorporation (11 pages) |
19 January 2001 | Incorporation (11 pages) |